Advanced company searchLink opens in new window

FISHBOWL MARKETING LTD

Company number 06318432

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Oct 2017 PSC02 Notification of Fishbowl Inc as a person with significant control on 6 April 2016
09 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with updates
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jul 2017 AP01 Appointment of Mr Adam Richard Hendricks as a director on 18 June 2017
07 Jul 2017 AP01 Appointment of Mr Marc Amiel Bala as a director on 18 June 2017
06 Jul 2017 TM01 Termination of appointment of William Scott Shaw as a director on 9 June 2017
06 Jul 2017 TM01 Termination of appointment of Aaron Matthew Levine as a director on 27 April 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
09 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
08 Oct 2015 CH01 Director's details changed for Mrs Joanne Fontaine on 5 September 2014
05 Oct 2015 CH01 Director's details changed for Mr Aaron Matthew Levine on 5 October 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 AP01 Appointment of Mr Aaron Matthew Levine as a director on 1 May 2015
25 Sep 2015 TM01 Termination of appointment of Kriistyn Reed Salow as a director on 1 May 2015
09 Apr 2015 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015
09 Oct 2014 CH01 Director's details changed for Mrs Joanne Fontaine on 30 September 2014
08 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
08 Oct 2014 CH01 Director's details changed for Mrs Joanne Fontaine on 8 October 2014
08 Oct 2014 AD01 Registered office address changed from 61 Ryves Avenue Ryves Avenue Yateley Hampshire GU46 6FB England to 80 Coleman Street London EC2R 5BJ on 8 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AP03 Appointment of Mrs Joanne Fontaine as a secretary
18 Dec 2013 AD01 Registered office address changed from 24 Calonne Road London London SW19 5HJ on 18 December 2013